G.N.G. FACILITIES LIMITED

Company Documents

DateDescription
05/01/105 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/09/0922 September 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/09/099 September 2009 APPLICATION FOR STRIKING-OFF

View Document

12/05/0912 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

15/05/0815 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

12/05/0812 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/05/0622 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/05/0526 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0427 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/05/0215 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/05/0110 May 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/05/987 May 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/05/978 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/05/978 May 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/05/959 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/04/9527 April 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995

View Document

15/11/9415 November 1994 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

27/06/9427 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

02/06/942 June 1994

View Document

02/06/942 June 1994 RETURN MADE UP TO 10/05/94; NO CHANGE OF MEMBERS

View Document

29/07/9329 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/06/938 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/938 June 1993

View Document

08/06/938 June 1993 RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

23/04/9323 April 1993 REGISTERED OFFICE CHANGED ON 23/04/93 FROM: 60A HIGH STREET SHEPPERTON MIDDX TW17 9AU

View Document

05/06/925 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/05/9229 May 1992

View Document

29/05/9229 May 1992 RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS

View Document

07/06/917 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/05/9123 May 1991

View Document

23/05/9123 May 1991 RETURN MADE UP TO 10/05/91; FULL LIST OF MEMBERS

View Document

04/03/914 March 1991 SECRETARY RESIGNED

View Document

14/02/9114 February 1991 REGISTERED OFFICE CHANGED ON 14/02/91 FROM: 4 HIGH STREET SHEPPERTON MIDDLESEX TW17 9AW

View Document

29/06/9029 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9029 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/03/9012 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/03/9012 March 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 RETURN MADE UP TO 06/03/89; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 REGISTERED OFFICE CHANGED ON 21/03/89 FROM: 73 WALDERGROVE PARK TWICKENHAM MIDDX TW14TJ

View Document

21/03/8921 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/02/8710 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/8710 February 1987 REGISTERED OFFICE CHANGED ON 10/02/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

21/01/8721 January 1987 GAZETTABLE DOCUMENT

View Document

18/12/8618 December 1986 COMPANY NAME CHANGED ADVANCECOUNT LIMITED CERTIFICATE ISSUED ON 18/12/86

View Document

13/10/8613 October 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company